PLAY & LEARN DAY NURSERY LTD.

Company Documents

DateDescription
17/06/2517 June 2025 NewFirst Gazette notice for compulsory strike-off

View Document

17/06/2517 June 2025 NewFirst Gazette notice for compulsory strike-off

View Document

23/12/2423 December 2024 Total exemption full accounts made up to 2023-12-31

View Document

06/05/246 May 2024 Confirmation statement made on 2024-03-31 with no updates

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

17/07/2317 July 2023 Termination of appointment of Sarah Jane Blyth as a director on 2023-07-14

View Document

14/05/2314 May 2023 Confirmation statement made on 2023-03-31 with no updates

View Document

01/02/231 February 2023 Total exemption full accounts made up to 2022-12-31

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

29/09/2229 September 2022 Total exemption full accounts made up to 2021-12-31

View Document

03/05/223 May 2022 Confirmation statement made on 2022-03-31 with no updates

View Document

03/05/223 May 2022 Registered office address changed from 125 London Road Loughton Milton Keynes Buckinghamshire MK5 8AG England to Chantry House Chantry House, 13 Watling Street Bletchley Milton Keynes MK2 2BU on 2022-05-03

View Document

07/01/227 January 2022 Appointment of Ms Sarah Jane Blyth as a director on 2021-12-23

View Document

04/01/224 January 2022 Confirmation statement made on 2021-03-31 with no updates

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

30/09/2130 September 2021 Total exemption full accounts made up to 2019-12-31

View Document

30/09/2130 September 2021 Total exemption full accounts made up to 2020-12-31

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

23/04/1923 April 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL XADUS HOLDINGS LIMITED

View Document

23/04/1923 April 2019 REGISTERED OFFICE CHANGED ON 23/04/2019 FROM 50 CAMBRIDGE ROAD SUITE 316 BARKING LONDON IG11 8FG ENGLAND

View Document

23/04/1923 April 2019 DIRECTOR APPOINTED MR IMRAN SYED MEHDI

View Document

23/04/1923 April 2019 APPOINTMENT TERMINATED, DIRECTOR DONNA ADOTI

View Document

23/04/1923 April 2019 DIRECTOR APPOINTED MRS SYEDA MUJEEBA MEHDI

View Document

23/04/1923 April 2019 CESSATION OF DONNA ADOTI AS A PSC

View Document

10/12/1810 December 2018 CONFIRMATION STATEMENT MADE ON 10/12/18, NO UPDATES

View Document

28/09/1828 September 2018 31/12/17 TOTAL EXEMPTION FULL

View Document

21/09/1821 September 2018 CONFIRMATION STATEMENT MADE ON 21/09/18, WITH UPDATES

View Document

16/03/1816 March 2018 CONFIRMATION STATEMENT MADE ON 16/03/18, NO UPDATES

View Document

08/03/188 March 2018 REGISTERED OFFICE CHANGED ON 08/03/2018 FROM PO BOX E18 1AD 50 CAMBRIDGE ROAD SUITE 316 BARKING LONDON IG11 8FG UNITED KINGDOM

View Document

08/03/188 March 2018 REGISTERED OFFICE CHANGED ON 08/03/2018 FROM 212 BECONTREE AVENUE TUDOR HOUSE DAGENHAM RM8 2TR

View Document

30/01/1830 January 2018 AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/15

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

21/12/1721 December 2017 CONFIRMATION STATEMENT MADE ON 21/12/17, NO UPDATES

View Document

19/09/1719 September 2017 31/12/16 TOTAL EXEMPTION FULL

View Document

31/12/1631 December 2016 Annual accounts for year ending 31 Dec 2016

View Accounts

21/12/1621 December 2016 CONFIRMATION STATEMENT MADE ON 21/12/16, WITH UPDATES

View Document

30/09/1630 September 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

15/04/1615 April 2016 Annual return made up to 27 March 2016 with full list of shareholders

View Document

31/12/1531 December 2015 Annual accounts for year ending 31 Dec 2015

View Accounts

16/12/1516 December 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/14

View Document

14/12/1514 December 2015 PREVSHO FROM 31/03/2015 TO 31/12/2014

View Document

22/06/1522 June 2015 Annual return made up to 27 March 2015 with full list of shareholders

View Document

31/12/1431 December 2014 Annual accounts for year ending 31 Dec 2014

View Accounts

27/03/1427 March 2014 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company